Lordship Road
London
N16 5LN
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mr Daniel Nathan Berkowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Hillside Road London N15 6NB |
Director Name | Mrs Rebecca Berkowitz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 96 Hillside Road London N15 6NB |
Secretary Name | Mr Daniel Nathan Berkowitz |
---|---|
Status | Current |
Appointed | 11 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 96 Hillside Road London N15 6NB |
Director Name | Mr Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 September 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Secretary Name | Mr Chaskel Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 September 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Director Name | Mr Thomas Berkowitz |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Road London N15 4NP |
Director Name | Mr Yisroel Tescher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Road London N15 4NP |
Secretary Name | Thomas Berkowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | 206 High Road London N15 4NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 10 Palm Court Queen Elizabeths Wal London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Schloime Rand 50.00% Ordinary |
---|---|
1 at £1 | Thomas Berkowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111 |
Cash | £1,744 |
Current Liabilities | £263,980 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 21 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
15 March 2023 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
21 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
17 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
20 October 2021 | Cessation of Rebecca Berkowitz as a person with significant control on 19 October 2021 (1 page) |
20 October 2021 | Notification of Rebecca Berkowitz as a person with significant control on 18 October 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
23 March 2021 | Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
14 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
12 September 2019 | Appointment of Mr Daniel Nathan Berkowitz as a secretary on 11 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Thomas Berkowitz as a secretary on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Chaskel Rand as a secretary on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Chaskel Rand as a director on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Thomas Berkowitz as a director on 12 September 2019 (1 page) |
12 September 2019 | Notification of Daniel Nathan Berkowitz as a person with significant control on 25 March 2018 (2 pages) |
12 September 2019 | Appointment of Mr Daniel Nathan Berkowitz as a director on 11 September 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Rebecca Berkowitz as a director on 11 September 2019 (2 pages) |
12 September 2019 | Cessation of Thomas Berkowitz as a person with significant control on 28 May 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 September 2019 | Notification of Rebecca Berkowitz as a person with significant control on 25 March 2018 (2 pages) |
12 September 2019 | Termination of appointment of Yisroel Tescher as a director on 11 September 2019 (1 page) |
27 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
8 June 2018 | Notification of Thomas Berkowitz as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (5 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (5 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Appointment of Thomas Berkowitz as a secretary (3 pages) |
28 March 2012 | Appointment of Mr Thomas Berkowitz as a director (3 pages) |
28 March 2012 | Appointment of Thomas Berkowitz as a secretary (3 pages) |
28 March 2012 | Appointment of Yisroel Tescher as a director (3 pages) |
28 March 2012 | Appointment of Yisroel Tescher as a director (3 pages) |
28 March 2012 | Appointment of Mr Thomas Berkowitz as a director (3 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
5 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
9 January 2008 | Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page) |
4 September 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
19 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (9 pages) |
25 April 2002 | Incorporation (9 pages) |